Riverside Acquisitions Limited NEWCASTLE UPON TYNE


Riverside Acquisitions started in year 2007 as Private Limited Company with registration number 06318542. The Riverside Acquisitions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 4th Floor Central Square. Postal code: NE1 3PJ.

The company has 2 directors, namely Julie S., James K.. Of them, James K. has been with the company the longest, being appointed on 1 August 2019 and Julie S. has been with the company for the least time - from 4 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riverside Acquisitions Limited Address / Contact

Office Address 4th Floor Central Square
Office Address2 Forth Street
Town Newcastle Upon Tyne
Post code NE1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06318542
Date of Incorporation Thu, 19th Jul 2007
Industry Financial management
End of financial Year 28th December
Company age 17 years old
Account next due date Sat, 28th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Julie S.

Position: Director

Appointed: 04 November 2022

James K.

Position: Director

Appointed: 01 August 2019

Kelly L.

Position: Director

Appointed: 17 December 2015

Resigned: 06 June 2019

Manolis K.

Position: Director

Appointed: 17 December 2015

Resigned: 04 November 2022

Benjamin E.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Jay H.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Matthew H.

Position: Director

Appointed: 01 February 2013

Resigned: 01 March 2017

James P.

Position: Director

Appointed: 01 February 2013

Resigned: 03 November 2015

Benjamin E.

Position: Secretary

Appointed: 01 February 2013

Resigned: 03 November 2015

Christopher B.

Position: Director

Appointed: 25 January 2011

Resigned: 06 January 2017

Stephen E.

Position: Director

Appointed: 31 March 2010

Resigned: 08 October 2011

Ian W.

Position: Secretary

Appointed: 14 August 2009

Resigned: 08 February 2010

Ian G.

Position: Director

Appointed: 27 July 2007

Resigned: 01 February 2013

Fraser D.

Position: Director

Appointed: 27 July 2007

Resigned: 08 February 2010

Richard V.

Position: Director

Appointed: 26 July 2007

Resigned: 30 September 2013

Steven N.

Position: Director

Appointed: 26 July 2007

Resigned: 25 January 2011

Steven N.

Position: Secretary

Appointed: 26 July 2007

Resigned: 01 July 2009

Bibi A.

Position: Director

Appointed: 23 July 2007

Resigned: 26 July 2007

Martin H.

Position: Nominee Secretary

Appointed: 19 July 2007

Resigned: 26 July 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Vcs (Holdings Uk) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vcs (Holdings Uk) Limited

4th Floor Central Square Forth Street, Newcastle Upon Tyne, NE1 3PJ, United Kingdom

Legal authority Limited Liabilities Partnership Act 2000
Legal form Private Limited Company
Country registered Great Britain
Place registered Companies House
Registration number 08375791
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-30
filed on: 10th, October 2023
Free Download (21 pages)

Company search

Advertisements